Liquidation
Company Information for AUTO CONVERSIONS (LUTON) LIMITED
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
00791807
Private Limited Company
Liquidation |
Company Name | |
---|---|
AUTO CONVERSIONS (LUTON) LIMITED | |
Legal Registered Office | |
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in LU1 | |
Company Number | 00791807 | |
---|---|---|
Company ID Number | 00791807 | |
Date formed | 1964-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:33:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN GLANTZ |
||
IAN GLANTZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GLANTZ |
Company Secretary | ||
DAVID GLANTZ |
Director | ||
ROSE GLANTZ |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/11/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ | |
AD02 | SAIL ADDRESS CREATED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/09/2015 TO 29/02/2016 | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/01/16 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/01/15 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/01/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID GLANTZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GLANTZ | |
AR01 | 04/01/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID GLANTZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GLANTZ | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GLANTZ / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLANTZ / 04/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 158 OLD BEDFORD ROAD LUTON BEDFORDSHIRE LU2 7HN | |
363s | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/06/94 FROM: 27A HITCHIN ROAD LUTON BEDS LU2 0EJ | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 |
Appointment of Liquidators | 2016-12-01 |
Notices to Creditors | 2016-12-01 |
Resolutions for Winding-up | 2016-12-01 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 75,843 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 77,886 |
Creditors Due Within One Year | 2013-09-30 | £ 6,588 |
Creditors Due Within One Year | 2012-09-30 | £ 5,303 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTO CONVERSIONS (LUTON) LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 36,473 |
Cash Bank In Hand | 2012-09-30 | £ 26,861 |
Current Assets | 2013-09-30 | £ 37,695 |
Current Assets | 2012-09-30 | £ 32,124 |
Debtors | 2013-09-30 | £ 1,222 |
Debtors | 2012-09-30 | £ 5,263 |
Fixed Assets | 2013-09-30 | £ 283,515 |
Fixed Assets | 2012-09-30 | £ 288,194 |
Secured Debts | 2013-09-30 | £ 77,823 |
Secured Debts | 2012-09-30 | £ 79,626 |
Shareholder Funds | 2013-09-30 | £ 238,779 |
Shareholder Funds | 2012-09-30 | £ 237,129 |
Tangible Fixed Assets | 2013-09-30 | £ 264,015 |
Tangible Fixed Assets | 2012-09-30 | £ 264,015 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as AUTO CONVERSIONS (LUTON) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AUTO CONVERSIONS (LUTON) LIMITED | Event Date | 2016-11-22 |
Timothy John Edward Dolder , (IP No. 9008) and Joanne Kim Rolls , (IP No. 8867) both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . : For further details contact: The Joint Liquidators, Email: sam.knight@opusllp.com Alternative contact: Tel: 01908 30 60 90. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AUTO CONVERSIONS (LUTON) LIMITED | Event Date | 2016-11-22 |
Notice is hereby given that creditors of the cOMPANY ARE REQUIRED, ON OR BEFORE 23 December 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Timothy John Edward Dolder at Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a Declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 22 November 2016 Office Holder details: Timothy John Edward Dolder , (IP No. 9008) and Joanne Kim Rolls , (IP No. 8867) both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . For further details contact: The Joint Liquidators, Email: sam.knight@opusllp.com Alternative contact: Tel: 01908 30 60 90. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AUTO CONVERSIONS (LUTON) LIMITED | Event Date | 2016-11-22 |
Notice is hereby given that the following resolutions were passed on 22 November 2016 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Timothy John Edward Dolder , (IP No. 9008) and Joanne Kim Rolls , (IP No. 8867) both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Email: sam.knight@opusllp.com Alternative contact: Tel: 01908 30 60 90. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |